Anniesland
Glasgow
G13 1BJ
Scotland
Director Name | Mr David Alan Lloyd |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 4 months (resigned 14 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cavaliers Court Oxshott Road Leatherhead Surrey KT22 0BZ |
Director Name | Mr Donald Watt |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Glenfield Road Banstead Surrey SM7 2DG |
Director Name | Mr Scott Anthony Lloyd |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 18 years, 10 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hangar Mosquito Way Hatfield Business Park Hatfield Hertfordshire AL10 9AX |
Director Name | Owen Raphael McGartoll |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 August 1999(6 months, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 14 July 2006) |
Role | Company Director |
Correspondence Address | 58 The Anchorage Clarence Street Dun Laoghaire County Dublin Irish |
Secretary Name | Owen Raphael McGartoll |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 19 August 1999(6 months, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 14 July 2006) |
Role | Company Director |
Correspondence Address | 58 The Anchorage Clarence Street Dun Laoghaire County Dublin Irish |
Director Name | Mr Mark Lewis William Hindes |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(2 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 23 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Byng Road Barnet Hertfordshire EN5 4NP |
Secretary Name | Mr Mark Lewis William Hindes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Byng Road Barnet Hertfordshire EN5 4NP |
Director Name | Mr Christopher King |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Kings Road Richmond Surrey TW10 6EG |
Director Name | Ian Michael Brian Harris |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(8 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 December 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Hangar Mosquito Way Hatfield Business Park Hatfield Hertfordshire AL10 9AX |
Secretary Name | Ian Michael Brian Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(8 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 December 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Hangar Mosquito Way Hatfield Business Park Hatfield Hertfordshire AL10 9AX |
Director Name | Mr Richard John Livingstone |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2009(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Morton Fraser (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1999(same day as company formation) |
Correspondence Address | 30/31 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1999(same day as company formation) |
Correspondence Address | 30-31 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Registered Address | 242 Netherton Road Anniesland Glasgow G13 1BJ Scotland |
---|---|
Constituency | Glasgow North West |
Ward | Drumchapel/Anniesland |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Next Generation Clubs LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 3 October 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 3 January |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
11 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
---|---|
30 January 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
16 August 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
14 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
1 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
17 January 2018 | Termination of appointment of Ian Michael Brian Harris as a director on 31 December 2017 (1 page) |
17 January 2018 | Termination of appointment of Scott Anthony Lloyd as a director on 31 December 2017 (1 page) |
17 January 2018 | Termination of appointment of Ian Michael Brian Harris as a secretary on 31 December 2017 (1 page) |
16 January 2018 | Accounts for a dormant company made up to 3 January 2018 (5 pages) |
7 December 2017 | Appointment of Mr Patrick James Burrows as a director on 1 December 2017 (2 pages) |
7 December 2017 | Appointment of Mr Patrick James Burrows as a director on 1 December 2017 (2 pages) |
30 September 2017 | Accounts for a dormant company made up to 3 January 2017 (5 pages) |
30 September 2017 | Accounts for a dormant company made up to 3 January 2017 (5 pages) |
6 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
27 September 2016 | Accounts for a dormant company made up to 3 January 2016 (5 pages) |
27 September 2016 | Accounts for a dormant company made up to 3 January 2016 (5 pages) |
23 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
30 September 2015 | Accounts for a dormant company made up to 3 January 2015 (5 pages) |
30 September 2015 | Accounts for a dormant company made up to 3 January 2015 (5 pages) |
30 September 2015 | Accounts for a dormant company made up to 3 January 2015 (5 pages) |
9 February 2015 | Previous accounting period extended from 31 October 2014 to 3 January 2015 (1 page) |
9 February 2015 | Previous accounting period extended from 31 October 2014 to 3 January 2015 (1 page) |
9 February 2015 | Previous accounting period extended from 31 October 2014 to 3 January 2015 (1 page) |
6 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
2 October 2014 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
3 July 2014 | Previous accounting period shortened from 31 December 2013 to 31 October 2013 (1 page) |
3 July 2014 | Previous accounting period shortened from 31 December 2013 to 31 October 2013 (1 page) |
13 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
7 October 2013 | Termination of appointment of Richard Livingstone as a director (2 pages) |
7 October 2013 | Termination of appointment of Richard Livingstone as a director (2 pages) |
4 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
29 January 2013 | Accounts for a dormant company made up to 3 January 2013 (5 pages) |
29 January 2013 | Accounts for a dormant company made up to 3 January 2013 (5 pages) |
29 January 2013 | Accounts for a dormant company made up to 3 January 2013 (5 pages) |
9 October 2012 | Accounts for a dormant company made up to 29 December 2011 (5 pages) |
9 October 2012 | Accounts for a dormant company made up to 29 December 2011 (5 pages) |
13 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
13 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
13 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
6 October 2011 | Accounts for a dormant company made up to 30 December 2010 (5 pages) |
6 October 2011 | Accounts for a dormant company made up to 30 December 2010 (5 pages) |
4 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
16 November 2010 | Director's details changed for Ian Michael Brian Harris on 14 September 2010 (2 pages) |
16 November 2010 | Director's details changed for Ian Michael Brian Harris on 14 September 2010 (2 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
16 September 2010 | Director's details changed for Ian Michael Brian Harris on 14 September 2010 (2 pages) |
16 September 2010 | Director's details changed for Ian Michael Brian Harris on 14 September 2010 (2 pages) |
9 June 2010 | Director's details changed for Scott Anthony Lloyd on 23 April 2010 (2 pages) |
9 June 2010 | Director's details changed for Scott Anthony Lloyd on 23 April 2010 (2 pages) |
24 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Mr Richard John Livingstone on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Ian Michael Brian Harris on 1 October 2009 (2 pages) |
14 January 2010 | Secretary's details changed for Ian Michael Brian Harris on 1 October 2009 (1 page) |
14 January 2010 | Director's details changed for Mr Richard John Livingstone on 1 October 2009 (2 pages) |
14 January 2010 | Secretary's details changed for Ian Michael Brian Harris on 1 October 2009 (1 page) |
14 January 2010 | Director's details changed for Ian Michael Brian Harris on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Mr Richard John Livingstone on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Scott Anthony Lloyd on 1 October 2009 (2 pages) |
14 January 2010 | Secretary's details changed for Ian Michael Brian Harris on 1 October 2009 (1 page) |
14 January 2010 | Director's details changed for Ian Michael Brian Harris on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Scott Anthony Lloyd on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Scott Anthony Lloyd on 1 October 2009 (2 pages) |
14 October 2009 | Termination of appointment of Christopher King as a director (1 page) |
14 October 2009 | Appointment of Mr Richard John Livingstone as a director (2 pages) |
14 October 2009 | Termination of appointment of Christopher King as a director (1 page) |
14 October 2009 | Appointment of Mr Richard John Livingstone as a director (2 pages) |
16 July 2009 | Total exemption full accounts made up to 1 January 2009 (4 pages) |
16 July 2009 | Total exemption full accounts made up to 1 January 2009 (4 pages) |
16 July 2009 | Total exemption full accounts made up to 1 January 2009 (4 pages) |
24 June 2009 | Return made up to 01/02/09; full list of members; amend (6 pages) |
24 June 2009 | Appointment terminated director donald watt (1 page) |
24 June 2009 | Appointment terminated director donald watt (1 page) |
24 June 2009 | Return made up to 01/02/09; full list of members; amend (6 pages) |
9 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
9 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
4 November 2008 | Total exemption full accounts made up to 3 January 2008 (4 pages) |
4 November 2008 | Total exemption full accounts made up to 3 January 2008 (4 pages) |
4 November 2008 | Total exemption full accounts made up to 3 January 2008 (4 pages) |
4 March 2008 | Return made up to 01/02/08; full list of members (4 pages) |
4 March 2008 | Return made up to 01/02/08; full list of members (4 pages) |
14 December 2007 | New secretary appointed;new director appointed (2 pages) |
14 December 2007 | Secretary resigned;director resigned (1 page) |
14 December 2007 | Secretary resigned;director resigned (1 page) |
14 December 2007 | New secretary appointed;new director appointed (2 pages) |
22 August 2007 | Memorandum and Articles of Association (4 pages) |
22 August 2007 | Resolutions
|
22 August 2007 | Resolutions
|
22 August 2007 | Memorandum and Articles of Association (4 pages) |
2 August 2007 | Total exemption full accounts made up to 31 December 2006 (2 pages) |
2 August 2007 | Total exemption full accounts made up to 31 December 2006 (2 pages) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | Secretary resigned (1 page) |
26 February 2007 | Return made up to 01/02/07; full list of members
|
26 February 2007 | Return made up to 01/02/07; full list of members
|
18 August 2006 | Total exemption full accounts made up to 31 December 2005 (3 pages) |
18 August 2006 | Total exemption full accounts made up to 31 December 2005 (3 pages) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | New director appointed (2 pages) |
4 April 2006 | Return made up to 01/02/06; full list of members (9 pages) |
4 April 2006 | Return made up to 01/02/06; full list of members (9 pages) |
27 July 2005 | Total exemption full accounts made up to 31 December 2004 (3 pages) |
27 July 2005 | Total exemption full accounts made up to 31 December 2004 (3 pages) |
8 February 2005 | Return made up to 01/02/05; full list of members (9 pages) |
8 February 2005 | Return made up to 01/02/05; full list of members (9 pages) |
3 September 2004 | Registered office changed on 03/09/04 from: 40 torphichen street edinburgh midlothian EH3 8JD (1 page) |
3 September 2004 | Registered office changed on 03/09/04 from: 40 torphichen street edinburgh midlothian EH3 8JD (1 page) |
5 July 2004 | Director's particulars changed (1 page) |
5 July 2004 | Director's particulars changed (1 page) |
21 May 2004 | New secretary appointed (2 pages) |
21 May 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
21 May 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
21 May 2004 | New secretary appointed (2 pages) |
26 February 2004 | Return made up to 10/02/04; full list of members
|
26 February 2004 | Return made up to 10/02/04; full list of members
|
20 February 2004 | Director's particulars changed (1 page) |
20 February 2004 | Director's particulars changed (1 page) |
5 December 2003 | Director's particulars changed (1 page) |
5 December 2003 | Director's particulars changed (1 page) |
18 November 2003 | Registered office changed on 18/11/03 from: 4 north charlotte street edinburgh midlothian EH2 4HT (1 page) |
18 November 2003 | Registered office changed on 18/11/03 from: 4 north charlotte street edinburgh midlothian EH2 4HT (1 page) |
13 June 2003 | Director's particulars changed (1 page) |
13 June 2003 | Director's particulars changed (1 page) |
23 April 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
23 April 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
26 February 2003 | Return made up to 10/02/03; full list of members (8 pages) |
26 February 2003 | Return made up to 10/02/03; full list of members (8 pages) |
9 September 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
9 September 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
30 August 2002 | Resolutions
|
30 August 2002 | Resolutions
|
1 March 2002 | Director's particulars changed (4 pages) |
1 March 2002 | Director's particulars changed (4 pages) |
21 February 2002 | Return made up to 10/02/02; full list of members
|
21 February 2002 | Return made up to 10/02/02; full list of members
|
10 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
10 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
5 March 2001 | Return made up to 10/02/01; full list of members (7 pages) |
5 March 2001 | Return made up to 10/02/01; full list of members (7 pages) |
31 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
31 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
29 February 2000 | Return made up to 10/02/00; full list of members (7 pages) |
29 February 2000 | Return made up to 10/02/00; full list of members (7 pages) |
7 December 1999 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
7 December 1999 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
27 September 1999 | Registered office changed on 27/09/99 from: 4 north charlotte street edinburgh midlothian EH2 4HR (1 page) |
27 September 1999 | Registered office changed on 27/09/99 from: 4 north charlotte street edinburgh midlothian EH2 4HR (1 page) |
22 September 1999 | Registered office changed on 22/09/99 from: 19 york place edinburgh EH1 3EB (1 page) |
22 September 1999 | Registered office changed on 22/09/99 from: 19 york place edinburgh EH1 3EB (1 page) |
21 September 1999 | New secretary appointed;new director appointed (2 pages) |
21 September 1999 | Secretary resigned (1 page) |
21 September 1999 | Secretary resigned (1 page) |
21 September 1999 | New secretary appointed;new director appointed (2 pages) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | New director appointed (3 pages) |
12 May 1999 | Director resigned (1 page) |
12 May 1999 | New director appointed (3 pages) |
12 May 1999 | New director appointed (3 pages) |
12 May 1999 | Director resigned (1 page) |
12 May 1999 | New director appointed (3 pages) |
24 February 1999 | Company name changed york place (no.199) LIMITED\certificate issued on 25/02/99 (2 pages) |
24 February 1999 | Company name changed york place (no.199) LIMITED\certificate issued on 25/02/99 (2 pages) |
10 February 1999 | Incorporation (16 pages) |
10 February 1999 | Incorporation (16 pages) |